KENT HOLIDAY HOMES LTD

Unit 4 Fullers Yard Unit 4 Fullers Yard, Margate, CT9 1NA, England
StatusACTIVE
Company No.10938392
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

KENT HOLIDAY HOMES LTD is an active private limited company with number 10938392. It was incorporated 6 years, 10 months, 13 days ago, on 30 August 2017. The company address is Unit 4 Fullers Yard Unit 4 Fullers Yard, Margate, CT9 1NA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: Unit 2 Fullers Yard Victoria Road Margate CT9 1NA England

New address: Unit 4 Fullers Yard Victoria Road Margate CT9 1NA

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Adrian Holmes

Appointment date: 2023-10-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Asset Traders Limited

Appointment date: 2023-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Asset Traders Limited

Notification date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Holmes

Cessation date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adrian Holmes

Termination date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-29

Old address: 50 Dane Road Margate Kent CT9 2AA England

New address: Unit 2 Fullers Yard Victoria Road Margate CT9 1NA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Holmes

Cessation date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Holmes

Termination date: 2020-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kbbf Llp

Termination date: 2020-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kbbf Llp

Appointment date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Holmes

Notification date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Holmes

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kbbf Llp

Cessation date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kbbf Llp

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Adrian Holmes

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kbbf Llp

Appointment date: 2018-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Holmes

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Rasbach

Termination date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: The Moorings Plucks Gutter Canterbury CT3 1JB United Kingdom

New address: 50 Dane Road Margate Kent CT9 2AA

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROMEDA COMMUNICATIONS LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:09821463
Status:ACTIVE
Category:Private Limited Company

BOOST BOOZY LTD

UNIT 3,MANCHESTER,M4 7HR

Number:11284589
Status:ACTIVE
Category:Private Limited Company

GVUK DESIGN LIMITED

ANGLO HOUSE,AMERSHAM,HP6 6FA

Number:08783273
Status:ACTIVE
Category:Private Limited Company

PURE PASTURES LIMITED

1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE,PEWSEY,SN9 5NU

Number:07366085
Status:ACTIVE
Category:Private Limited Company

R & J CARE LIMITED

BELFRY HOUSE, BELL LANE,HERTFORDSHIRE,SG14 1BP

Number:05562537
Status:ACTIVE
Category:Private Limited Company

STORM PROJECT MANAGEMENT LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:07251878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source